BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED
Company number 07523533
- Company Overview for BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED (07523533)
- Filing history for BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED (07523533)
- People for BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED (07523533)
- More for BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED (07523533)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2017 | TM02 | Termination of appointment of Sandra Judith Odell as a secretary on 1 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 1 February 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6LY to C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ on 8 February 2017 | |
05 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Aug 2016 | TM01 | Termination of appointment of Jonathan Edwin Ashcroft as a director on 16 June 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Nigel Justin Kempner as a director on 19 July 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Nigel Justin Kempner on 24 November 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Jul 2015 | TM01 | Termination of appointment of Maxwell David Shaw James as a director on 26 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 | |
21 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | AP01 | Appointment of Mr Nigel Justin Kempner as a director on 31 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
11 Sep 2014 | CH01 | Director's details changed for Mr Richard James Stearn on 10 September 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 | |
10 Sep 2014 | CH03 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 |